- Company Overview for SQR SYSTEMS LIMITED (07463700)
- Filing history for SQR SYSTEMS LIMITED (07463700)
- People for SQR SYSTEMS LIMITED (07463700)
- Charges for SQR SYSTEMS LIMITED (07463700)
- More for SQR SYSTEMS LIMITED (07463700)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | CH01 | Director's details changed for Ms. Elisabetta Zaccaria on 1 December 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 27 Hammersmith Grove London W6 0NE England to 71-75 Shelton Street London WC2H 9JQ on 27 November 2015 | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
17 Jun 2015 | SH08 | Change of share class name or designation | |
17 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | AD01 | Registered office address changed from 14 Greville Street Farringdon London EC1N 8SB to 27 Hammersmith Grove London W6 0NE on 28 April 2015 | |
24 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
|
|
24 Jan 2015 | CH01 | Director's details changed for Mr. Rockman Law on 2 June 2014 | |
23 Jan 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 2 January 2015
|
|
05 Jan 2015 | TM01 | Termination of appointment of Raymond John Crispin as a director on 9 December 2014 | |
07 Oct 2014 | AP01 | Appointment of Ms. Elisabetta Zaccaria as a director on 26 September 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from 10 Furnival Street Holborn London EC4A 1YH on 25 February 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | CH01 | Director's details changed for Mr. Rockman Law on 1 November 2013 | |
15 Jan 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
15 Jan 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|
|
27 Aug 2013 | CH01 | Director's details changed for Mr. Rockman Law on 15 July 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from Suite 5 3Rd Floor Cutlers Court 115 Houndsditch London EC3A 7BR on 27 August 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |